Search icon

PINE PLAZA DENTAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: PINE PLAZA DENTAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE PLAZA DENTAL CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1996 (28 years ago)
Document Number: P96000078123
FEI/EIN Number 593403851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12435 COLLIER BLVD, UNIT 105, NAPLES, FL, 34116
Mail Address: 12435 COLLIER BLVD, UNIT 105, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417385543 2013-10-29 2013-10-29 12435 COLLIER BLVD, SUITE #105, NAPLES, FL, 341166041, US 12435 COLLIER BLVD, SUITE #105, NAPLES, FL, 341166041, US

Contacts

Phone +1 239-455-0221
Fax 2394557859

Authorized person

Name DR. FRANKLIN CONDORI
Role PRESIDENT
Phone 2394550221

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
License Number DN 12445
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CONDORI FRANKLIN DDS President 4560 15TH AVE SW, NAPLES, FL, 34116
CONDORI FRANKLIN DDS Director 4560 15TH AVE SW, NAPLES, FL, 34116
CONDORI FRANKLIN DDS Treasurer 4560 15TH AVE SW, NAPLES, FL, 34116
CONDORI FRANKLIN D Agent 4560 15TH AVENUE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-01-23 12435 COLLIER BLVD, UNIT 105, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2001-01-23 12435 COLLIER BLVD, UNIT 105, NAPLES, FL 34116 -

Court Cases

Title Case Number Docket Date Status
PINE PLAZA DENTAL CARE, INC. AND SALOMON J. CARDENAS VS DEPARTMENT OF REVENUE 2D2017-0693 2017-02-13 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
Not Entered

Parties

Name SALOMON J. CARDENAS
Role Appellant
Status Active
Name PINE PLAZA DENTAL CARE, INC.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active

Docket Entries

Docket Date 2017-05-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Denying Voluntary Dismissal
Docket Date 2017-03-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SALOMON J. CARDENAS
Docket Date 2017-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Casanueva and Lucas
Docket Date 2017-03-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the corporate appellant to comply with this court's February 23, 2017, order.
Docket Date 2017-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The corporate appellant will require representation by a licensed attorney. If one fails to enter a notice of appearance within 15 days, this appeal will be dismissed as initiated by an unauthorized entity.
Docket Date 2017-02-22
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SALOMON J. CARDENAS

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9565517308 2020-05-02 0455 PPP 12435 COLLIER BLVD STE 105, NAPLES, FL, 34116
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111755
Loan Approval Amount (current) 111755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34116-0001
Project Congressional District FL-26
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113849.26
Forgiveness Paid Date 2022-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State